Company NameHall & Riley (Builders) Limited
DirectorBrian Anthony Maczka
Company StatusLiquidation
Company Number01675947
CategoryPrivate Limited Company
Incorporation Date5 November 1982(41 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Anthony Maczka
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(17 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Secretary NameMr Brian Anthony Maczka
NationalityBritish
StatusCurrent
Appointed30 March 2001(18 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Director NameHenry William Hall
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1995)
RoleBuilder
Correspondence Address117 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameMr Brian Anthony Maczka
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMaules
Church End
Paglesham
Essex
SS4 2DP
Director NameMr Colin George Riley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2001)
RoleBuilder
Country of ResidenceEngland
Correspondence Address164 Daws Heath Road
Benfleet
Essex
SS7 2TB
Secretary NameHenry William Hall
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address117 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameLeslie George Martin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 4 months after company formation)
Appointment Duration21 years (resigned 04 April 2016)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMr Colin George Riley
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 March 2001)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address164 Daws Heath Road
Benfleet
Essex
SS7 2TB

Contact

Websitehallandriley.co.uk

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2.5k at £1Leslie George Martin
50.00%
Ordinary
1.5k at £1Brian Anthony Maczka
30.00%
Ordinary
1000 at £1Sarah Caroline Maczka
20.00%
Ordinary

Financials

Year2014
Net Worth£10,599
Cash£1,259
Current Liabilities£282,421

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 August 2020 (3 years, 8 months ago)
Next Return Due31 August 2021 (overdue)

Charges

15 May 2019Delivered on: 22 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2 salisbury avenue, westcliff on sea, SS0 7AX registered at land registry with title number EX231203.
Outstanding
22 August 2001Delivered on: 30 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 December 1999Delivered on: 4 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of westcliff high school for boys for £10,401.
Particulars: The sum of £10,401 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 94742235 and earmarked or designated by reference to the company.
Outstanding
13 June 1997Delivered on: 19 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £6,769.49 together with interest accrued now or to be held by the bank on an account numbered 94721262 and eqarmarked or designated by reference to the company.
Outstanding
12 June 1989Delivered on: 22 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 238, eastwood old road, leigh on sea, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 1988Delivered on: 10 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 the avenue billericay essex. Title no ex 352066 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1988Delivered on: 18 November 1988
Satisfied on: 22 November 1997
Persons entitled: Nationwide Anglia Building Society.

Classification: Legal mortgage
Secured details: £192,000 and further advances & all moneys due to the chargee pursuant to the terms of the legal mortgage.
Particulars: F/H property k/a 26 the avenue billericay essex. Title no ex 352066. tog with all buildings erections fixtures fittings & fixed plant & machinery.
Fully Satisfied
2 November 1988Delivered on: 5 November 1988
Satisfied on: 22 November 1997
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all property and assets present and future.
Fully Satisfied

Filing History

20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
3 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
10 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
22 May 2019Registration of charge 016759470008, created on 15 May 2019 (7 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 March 2019Change of details for Mr Brian Anthony Maczka as a person with significant control on 11 March 2019 (2 pages)
25 March 2019Director's details changed for Mr Brian Anthony Maczka on 11 March 2019 (2 pages)
25 March 2019Change of details for Mrs Sarah Caroline Maczka as a person with significant control on 11 March 2019 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
8 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
21 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
21 September 2017Notification of Sarah Caroline Maczka as a person with significant control on 20 October 2016 (2 pages)
21 September 2017Notification of Sarah Caroline Maczka as a person with significant control on 20 October 2016 (2 pages)
21 September 2017Change of details for Mr Brian Anthony Maczka as a person with significant control on 20 October 2016 (2 pages)
21 September 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
21 September 2017Change of details for Mr Brian Anthony Maczka as a person with significant control on 20 October 2016 (2 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 July 2016Termination of appointment of a director (1 page)
22 July 2016Termination of appointment of a director (1 page)
22 July 2016Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 22 July 2016 (1 page)
22 July 2016Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 22 July 2016 (1 page)
21 July 2016Director's details changed for Mr Brian Anthony Maczka on 30 June 2016 (2 pages)
21 July 2016Secretary's details changed for Mr Brian Anthony Maczka on 30 June 2016 (1 page)
21 July 2016Secretary's details changed for Mr Brian Anthony Maczka on 30 June 2016 (1 page)
21 July 2016Director's details changed for Mr Brian Anthony Maczka on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Leslie George Martin as a director on 4 April 2016 (1 page)
5 July 2016Termination of appointment of Leslie George Martin as a director on 4 April 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
(5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
(5 pages)
14 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
14 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(4 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(4 pages)
8 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
8 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5,000
(4 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 August 2012Secretary's details changed for Mr Brian Anthony Maczka on 17 August 2012 (1 page)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Leslie George Martin on 17 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr Brian Anthony Maczka on 17 August 2012 (1 page)
20 August 2012Director's details changed for Mr Brian Anthony Maczka on 17 August 2012 (2 pages)
20 August 2012Director's details changed for Leslie George Martin on 17 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Brian Anthony Maczka on 17 August 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 August 2010Secretary's details changed for Brian Anthony Maczka on 17 August 2010 (1 page)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Brian Anthony Maczka on 17 August 2010 (2 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for Brian Anthony Maczka on 17 August 2010 (1 page)
20 August 2010Director's details changed for Leslie George Martin on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Leslie George Martin on 17 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Brian Anthony Maczka on 17 August 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
4 April 2008Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 September 2007Return made up to 17/08/07; no change of members (7 pages)
20 September 2007Return made up to 17/08/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Return made up to 17/08/06; full list of members (7 pages)
14 November 2006Return made up to 17/08/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 November 2004Return made up to 17/08/04; full list of members (7 pages)
18 November 2004Return made up to 17/08/04; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
12 August 2003Return made up to 17/08/03; full list of members (7 pages)
12 August 2003Return made up to 17/08/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
22 October 2002Return made up to 17/08/02; full list of members (8 pages)
22 October 2002Return made up to 17/08/02; full list of members (8 pages)
30 July 2002Registered office changed on 30/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
30 July 2002Registered office changed on 30/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
15 June 2002Nc dec already adjusted 30/03/01 (1 page)
15 June 2002Nc dec already adjusted 30/03/01 (1 page)
20 May 2002Return made up to 17/08/01; full list of members (7 pages)
20 May 2002Return made up to 17/08/01; full list of members (7 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
18 December 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
13 June 2001£ ic 10000/5000 30/03/01 £ sr 5000@1=5000 (1 page)
13 June 2001£ ic 10000/5000 30/03/01 £ sr 5000@1=5000 (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
1 November 2000Return made up to 17/08/00; full list of members (8 pages)
1 November 2000Return made up to 17/08/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Particulars of mortgage/charge (3 pages)
3 November 1999Return made up to 17/08/99; no change of members (4 pages)
3 November 1999Return made up to 17/08/99; no change of members (4 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Return made up to 17/08/98; no change of members (4 pages)
26 August 1998Return made up to 17/08/98; no change of members (4 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (4 pages)
22 November 1997Declaration of satisfaction of mortgage/charge (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Return made up to 17/08/97; full list of members (6 pages)
13 November 1997Return made up to 17/08/97; full list of members (6 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Registered office changed on 18/01/96 from: 22 high street billericay essex CM12 9BQ (1 page)
18 January 1996Registered office changed on 18/01/96 from: 22 high street billericay essex CM12 9BQ (1 page)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)